Search icon

METRO ICE,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRO ICE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO ICE,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1986 (39 years ago)
Document Number: J47906
FEI/EIN Number 592748448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1946 HONDA, FT. MYERS, FL, 33907
Mail Address: 1946 HONDA, FT. MYERS, FL, 33907
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN RUBEN L Agent 1946 HONDA, FT.MYERS, FL, 33919
WALDEN, RUBEN L. President 1946 HONDA, FT. MYERS, FL, 33907
WALDEN, RUBEN L. Director 1946 HONDA, FT. MYERS, FL, 33907
WALDEN, FRANKIE A. Secretary 1946 HONDA, FT. MYERS, FL, 33907
WALDEN, FRANKIE A. Treasurer 1946 HONDA, FT. MYERS, FL, 33907
WALDEN, FRANKIE A. Director 1946 HONDA, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-10 WALDEN, RUBEN LOWNER -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 1946 HONDA, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2010-04-16 1946 HONDA, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-20 1946 HONDA, FT.MYERS, FL 33919 -

Court Cases

Title Case Number Docket Date Status
METRO ICE, INC. AND BRADLEY WALDEN VS RICHARD QUINN 2D2015-5078 2015-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-001255

Parties

Name METRO ICE,INC.
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., DEE ANN J. MC LEMORE, ESQ., JESSE T. GUBERNAT, ESQ.
Name BRADLEY WALDEN
Role Appellant
Status Active
Name RICHARD QUINN
Role Appellee
Status Active
Representations ANNABEL C. MAJEWSKI, ESQ., ROY D. WASSON, ESQ., BILL B. BERKE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-28
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL INDEX TO THE APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of METRO ICE, INC.
Docket Date 2016-05-06
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within seven days, the petitioner shall supplement the appendix to the petition for writ of certiorari with: (1) the original complaint; (2) the amended complaint containing the negligent hiring/retention counts and the punitive damages claim, and; (3) the complete transcript from the hearing on May 18, 2015, which were apparently intended to be included in the appendix to the petition but were not filed in this court.
Docket Date 2016-02-19
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of METRO ICE, INC.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of METRO ICE, INC.
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of METRO ICE, INC.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-01-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of METRO ICE, INC.
Docket Date 2015-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD QUINN
Docket Date 2015-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD QUINN
Docket Date 2015-12-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD QUINN
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of METRO ICE, INC.
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227030.00
Total Face Value Of Loan:
227030.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218901.00
Total Face Value Of Loan:
218901.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$227,030
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,190.38
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $227,028
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$218,901
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,777.12
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $218,901

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 278-7725
Add Date:
2000-04-13
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State